CONSENSUS COMMUNITY SUPPORT LIMITED

Register to unlock more data on OkredoRegister

CONSENSUS COMMUNITY SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06601967

Incorporation date

23/05/2008

Size

Full

Contacts

Registered address

Registered address

3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex CO4 9PECopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2008)
dot icon13/03/2026
Satisfaction of charge 066019670005 in full
dot icon03/12/2025
Change of details for Sscp Pegasus Bidco Limited as a person with significant control on 2025-12-03
dot icon03/09/2025
Full accounts made up to 2025-03-31
dot icon15/07/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon17/10/2024
Termination of appointment of David Andrew Spruzen as a director on 2024-10-14
dot icon17/10/2024
Termination of appointment of Paula Bridget Sarah Keys as a secretary on 2024-10-14
dot icon17/10/2024
Appointment of Mr Anders Charles Liljendahl as a director on 2024-10-14
dot icon17/10/2024
Appointment of Anders Liljendahl as a secretary on 2024-10-14
dot icon07/08/2024
Accounts for a small company made up to 2024-03-31
dot icon31/05/2024
Termination of appointment of Benjamin Trevor Holman as a director on 2024-05-31
dot icon31/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon30/04/2024
Appointment of Mr David Andrew Spruzen as a director on 2024-04-30
dot icon30/04/2024
Appointment of Ms Paula Bridget Sarah Keys as a secretary on 2024-04-30
dot icon30/04/2024
Termination of appointment of Benjamin Trevor Holman as a secretary on 2024-04-30
dot icon16/12/2023
Accounts for a small company made up to 2023-03-31
dot icon05/12/2023
Appointment of Mr Benjamin Trevor Holman as a director on 2023-12-01
dot icon05/12/2023
Termination of appointment of David Andrew Spruzen as a director on 2023-12-01
dot icon05/06/2023
Appointment of Mr Benjamin Trevor Holman as a secretary on 2023-03-01
dot icon05/06/2023
Termination of appointment of Michael Forster as a secretary on 2023-03-01
dot icon05/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon04/10/2022
Appointment of Mr Michael Forster as a secretary on 2022-10-03
dot icon04/10/2022
Appointment of Mr David Andrew Spruzen as a director on 2022-10-03
dot icon04/10/2022
Termination of appointment of Christopher James Easteal as a director on 2022-09-09
dot icon06/09/2022
Accounts for a small company made up to 2022-03-31
dot icon02/08/2022
Termination of appointment of Edward Anthony Morgan as a director on 2022-07-31
dot icon24/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon05/04/2022
Appointment of Mrs Paula Bridget Sarah Keys as a director on 2022-04-04
dot icon04/04/2022
Registered office address changed from 654 the Crescent Colchester Essex CO4 9YQ England to 3 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 2022-04-04
dot icon08/02/2022
Notification of Sscp Pegasus Bidco Limited as a person with significant control on 2022-01-31
dot icon08/02/2022
Cessation of Consensus Support Services Limited as a person with significant control on 2022-01-31
dot icon29/11/2021
Accounts for a small company made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-23 with updates
dot icon22/04/2021
Accounts for a small company made up to 2020-03-31
dot icon20/03/2021
Memorandum and Articles of Association
dot icon20/03/2021
Resolutions
dot icon16/03/2021
Registration of charge 066019670005, created on 2021-03-11
dot icon24/02/2021
Change of details for Consensus Support Services Limited as a person with significant control on 2020-12-14
dot icon05/01/2021
Satisfaction of charge 066019670002 in full
dot icon24/12/2020
Satisfaction of charge 066019670003 in full
dot icon16/12/2020
Satisfaction of charge 066019670004 in full
dot icon16/12/2020
Satisfaction of charge 1 in full
dot icon15/12/2020
Appointment of Mr Edward Morgan as a director on 2020-12-14
dot icon15/12/2020
Termination of appointment of Nigel Bennett Schofield as a director on 2020-12-14
dot icon15/12/2020
Termination of appointment of Paul Anthony Keith Jeffery as a director on 2020-12-14
dot icon15/12/2020
Termination of appointment of Peter Martin Hill as a director on 2020-12-14
dot icon15/12/2020
Appointment of Mr Christopher Easteal as a director on 2020-12-14
dot icon15/12/2020
Termination of appointment of Nigel Bennett Schofield as a secretary on 2020-12-14
dot icon15/12/2020
Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 654 the Crescent Colchester Essex CO4 9YQ on 2020-12-15
dot icon09/11/2020
Statement of capital following an allotment of shares on 2020-10-29
dot icon09/11/2020
Solvency Statement dated 29/10/20
dot icon29/07/2020
Statement of capital on 2020-07-29
dot icon05/06/2020
Confirmation statement made on 2020-05-23 with updates
dot icon04/05/2020
Statement by Directors
dot icon04/05/2020
Statement of capital on 2020-05-04
dot icon04/05/2020
Solvency Statement dated 02/04/20
dot icon04/05/2020
Resolutions
dot icon04/05/2020
Statement of capital following an allotment of shares on 2020-04-02
dot icon26/11/2019
Accounts for a small company made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon28/03/2019
Accounts for a small company made up to 2018-03-31
dot icon17/10/2018
Notification of Consensus Support Services Limited as a person with significant control on 2016-04-06
dot icon17/10/2018
Cessation of Paul Anthony Keith Jeffery as a person with significant control on 2016-04-06
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon23/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon23/08/2016
Full accounts made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon10/12/2015
Full accounts made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2014-03-31
dot icon20/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon08/10/2013
Full accounts made up to 2013-03-31
dot icon19/09/2013
Registration of charge 066019670004
dot icon17/09/2013
Registration of charge 066019670003
dot icon16/09/2013
Registration of charge 066019670002
dot icon16/08/2013
Resolutions
dot icon21/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon23/08/2011
Full accounts made up to 2011-03-31
dot icon16/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon03/05/2011
Statement of capital on 2011-05-03
dot icon06/04/2011
Statement by directors
dot icon06/04/2011
Solvency statement dated 31/03/11
dot icon06/04/2011
Resolutions
dot icon20/01/2011
Appointment of Mr Peter Martin Hill as a director
dot icon16/12/2010
Full accounts made up to 2010-03-31
dot icon17/08/2010
Resolutions
dot icon17/08/2010
Statement of capital following an allotment of shares on 2010-07-28
dot icon11/08/2010
Statement of company's objects
dot icon10/08/2010
Resolutions
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/08/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon11/02/2010
Previous accounting period shortened from 2009-05-31 to 2009-03-31
dot icon01/02/2010
Director's details changed for Mr Nigel Bennett Schofield on 2009-10-30
dot icon01/02/2010
Secretary's details changed for Mr Nigel Bennett Schofield on 2009-10-30
dot icon27/01/2010
Director's details changed for Mr Ian James White on 2009-12-30
dot icon13/01/2010
Appointment of Mr Paul Anthony Keith Jeffery as a director
dot icon05/01/2010
Termination of appointment of Ian White as a director
dot icon21/12/2009
Director's details changed for Mr Ian James White on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr Nigel Bennett Schofield on 2009-12-21
dot icon12/11/2009
Secretary's details changed for Mr Nigel Bennett Schofield on 2009-11-01
dot icon12/11/2009
Director's details changed for Mr Nigel Bennett Schofield on 2009-11-01
dot icon05/11/2009
Director's details changed for Mr Ian James White on 2009-11-01
dot icon02/06/2009
Return made up to 23/05/09; full list of members
dot icon23/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keys, Paula Bridget Sarah
Director
04/04/2022 - Present
35
Spruzen, David Andrew
Director
03/10/2022 - 01/12/2023
135
Spruzen, David Andrew
Director
30/04/2024 - 14/10/2024
135
Liljendahl, Anders Charles
Director
14/10/2024 - Present
38
Easteal, Christopher James
Director
14/12/2020 - 09/09/2022
72

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSENSUS COMMUNITY SUPPORT LIMITED

CONSENSUS COMMUNITY SUPPORT LIMITED is an(a) Active company incorporated on 23/05/2008 with the registered office located at 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex CO4 9PE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSENSUS COMMUNITY SUPPORT LIMITED?

toggle

CONSENSUS COMMUNITY SUPPORT LIMITED is currently Active. It was registered on 23/05/2008 .

Where is CONSENSUS COMMUNITY SUPPORT LIMITED located?

toggle

CONSENSUS COMMUNITY SUPPORT LIMITED is registered at 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex CO4 9PE.

What does CONSENSUS COMMUNITY SUPPORT LIMITED do?

toggle

CONSENSUS COMMUNITY SUPPORT LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CONSENSUS COMMUNITY SUPPORT LIMITED?

toggle

The latest filing was on 13/03/2026: Satisfaction of charge 066019670005 in full.